Estate Protection Services (midland) Ltd. WORCESTER


Founded in 2008, Estate Protection Services (midland), classified under reg no. 06483000 is an active company. Currently registered at 219-221 Worcester Road WR14 1SU, Worcester the company has been in the business for 16 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Thu, 18th Sep 2008 Estate Protection Services (midland) Ltd. is no longer carrying the name Solicitors Probate Services Midlands.

At present there are 2 directors in the the firm, namely Sarah W. and Emma H.. In addition one secretary - Anthony W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Emma H. who worked with the the firm until 25 January 2011.

Estate Protection Services (midland) Ltd. Address / Contact

Office Address 219-221 Worcester Road
Office Address2 Malvern Link
Town Worcester
Post code WR14 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06483000
Date of Incorporation Thu, 24th Jan 2008
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Anthony W.

Position: Secretary

Appointed: 02 December 2020

Sarah W.

Position: Director

Appointed: 02 December 2020

Emma H.

Position: Director

Appointed: 30 June 2008

James A.

Position: Director

Appointed: 01 September 2008

Resigned: 18 February 2011

Anne A.

Position: Director

Appointed: 01 September 2008

Resigned: 22 February 2011

Jagtar M.

Position: Director

Appointed: 01 September 2008

Resigned: 07 February 2011

Christopher S.

Position: Director

Appointed: 01 September 2008

Resigned: 04 March 2010

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 24 January 2008

Resigned: 24 January 2008

Stephen S.

Position: Director

Appointed: 24 January 2008

Resigned: 30 June 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2008

Resigned: 24 January 2008

Emma H.

Position: Secretary

Appointed: 24 January 2008

Resigned: 25 January 2011

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As we researched, there is Sarah W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Emma H. This PSC . Then there is Sarah W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah W.

Notified on 1 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Emma H.

Notified on 1 January 2017
Ceased on 25 January 2023
Nature of control: right to appoint and remove directors

Sarah W.

Notified on 6 April 2016
Ceased on 24 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony W.

Notified on 6 April 2016
Ceased on 24 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony W.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Solicitors Probate Services Midlands September 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth5 2357 85410 892      
Balance Sheet
Cash Bank On Hand  5 6685 2172 8273 74331 80353 04438 740
Current Assets12 18915 44316 94719 8677 6089 69732 00353 24438 940
Debtors10 49311 71611 27914 6504 7815 954200200200
Other Debtors  11 27914 6504 7815 954200200200
Cash Bank In Hand1 6963 7275 668      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve5 0357 65410 692      
Shareholder Funds5 2357 85410 892      
Other
Average Number Employees During Period     1122
Corporation Tax Payable  759567681753   
Creditors  6 0556 6226 4629 33930 44150 86135 452
Net Current Assets Liabilities5 2357 85410 89213 2451 1463581 5622 3833 488
Number Shares Issued Fully Paid     200200200200
Other Creditors  45547148550026 83346 35032 218
Other Taxation Social Security Payable  4 8415 5845 2968 8393 6084 5113 234
Par Value Share 11  1111
Creditors Due Within One Year6 9547 5896 055      
Number Shares Allotted 200200      
Share Capital Allotted Called Up Paid200200200      
Total Assets Less Current Liabilities5 2357 85410 892      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 16th Nov 2023 director's details were changed
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements